BLOOM TOPCO LIMITED

Register to unlock more data on OkredoRegister

BLOOM TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12449613

Incorporation date

07/02/2020

Size

Group

Contacts

Registered address

Registered address

Maritime House, 111 Old Town, Clapham, London SW4 0JWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2020)
dot icon31/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon24/02/2026
Notification of Trust Capital Iii Lp as a person with significant control on 2024-11-01
dot icon24/02/2026
Change of details for True Capital Ii Lp as a person with significant control on 2024-11-01
dot icon24/02/2026
Change of details for True Capital Ii-a Lp as a person with significant control on 2024-11-01
dot icon05/01/2026
Group of companies' accounts made up to 2025-03-29
dot icon13/11/2025
Appointment of Mr Philip Francis Mountford as a director on 2025-11-03
dot icon13/11/2025
Appointment of Mrs Jill Stanton as a director on 2025-11-03
dot icon09/09/2025
Resolutions
dot icon05/09/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon03/06/2025
Resolutions
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-05-08
dot icon04/04/2025
Admin Removed The accounts were administratively removed from the public register on 04/04/2025 as it was not properly delivered and has been replaced.
dot icon04/04/2025
Group of companies' accounts made up to 2024-03-30
dot icon26/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon06/02/2025
Purchase of own shares.
dot icon06/02/2025
Cancellation of shares. Statement of capital on 2025-01-07
dot icon13/01/2025
Memorandum and Articles of Association
dot icon13/01/2025
Resolutions
dot icon10/01/2025
Statement of capital following an allotment of shares on 2025-01-07
dot icon24/12/2024
Group of companies' accounts made up to 2024-03-30
dot icon04/12/2024
Cancellation of shares. Statement of capital on 2024-10-24
dot icon04/12/2024
Purchase of own shares.
dot icon27/11/2024
Change of share class name or designation
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon23/11/2024
Resolutions
dot icon22/11/2024
Resolutions
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-11-01
dot icon20/09/2024
Termination of appointment of Susanne Johanne Given as a director on 2024-07-03
dot icon17/06/2024
Cancellation of shares. Statement of capital on 2024-05-14
dot icon17/06/2024
Purchase of own shares.
dot icon11/06/2024
Appointment of Mrs Rebecca Kathryn Scott as a director on 2024-06-10
dot icon10/06/2024
Termination of appointment of Donald Fuller Davis as a director on 2024-06-10
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon01/12/2023
Group of companies' accounts made up to 2023-03-25
dot icon01/11/2023
Resolutions
dot icon01/11/2023
Memorandum and Articles of Association
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon07/02/2023
Appointment of Mrs Sarah Elizabeth Miles as a director on 2023-02-01
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon28/12/2022
Memorandum and Articles of Association
dot icon28/12/2022
Resolutions
dot icon16/12/2022
Statement of company's objects
dot icon20/10/2022
Appointment of Mr Donald Fuller Davis as a director on 2022-10-10
dot icon14/10/2022
Group of companies' accounts made up to 2022-03-26
dot icon06/09/2022
Statement of capital following an allotment of shares on 2022-08-15
dot icon19/07/2022
Termination of appointment of Ben James Richmond Kirby as a director on 2022-07-18
dot icon27/05/2022
Cancellation of shares. Statement of capital on 2022-04-29
dot icon27/05/2022
Purchase of own shares.
dot icon08/03/2022
Confirmation statement made on 2022-02-06 with updates
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-27
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-08-04
dot icon27/04/2021
Cancellation of shares. Statement of capital on 2021-03-26
dot icon27/04/2021
Purchase of own shares.
dot icon09/04/2021
Cancellation of shares. Statement of capital on 2021-03-04
dot icon09/04/2021
Purchase of own shares.
dot icon08/04/2021
Confirmation statement made on 2021-02-06 with updates
dot icon30/03/2021
Registered office address changed from Francis House 11 Francis Street London SW1P 1DE United Kingdom to Maritime House 111 Old Town Clapham London SW4 0JW on 2021-03-30
dot icon30/03/2021
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-10-20
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon08/10/2020
Resolutions
dot icon08/10/2020
Memorandum and Articles of Association
dot icon02/10/2020
Appointment of Ms Susanne Johanne Given as a director on 2020-09-21
dot icon19/06/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon03/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-26
dot icon01/05/2020
Resolutions
dot icon30/04/2020
Change of share class name or designation
dot icon30/04/2020
Particulars of variation of rights attached to shares
dot icon30/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Notification of True Capital Ii-a Lp as a person with significant control on 2020-03-26
dot icon23/04/2020
Change of details for True Capital Ii Lp as a person with significant control on 2020-03-26
dot icon23/04/2020
Appointment of Mr Ben James Richmond Kirby as a director on 2020-03-24
dot icon07/04/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon01/04/2020
Appointment of Miss Amanda Jane Watkins as a director on 2020-03-26
dot icon01/04/2020
Appointment of Mr Rupert John Pendoggett Youngman as a director on 2020-03-26
dot icon01/04/2020
Termination of appointment of Roddy Green as a director on 2020-03-27
dot icon07/02/2020
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.70M
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Given, Susanne Johanne
Director
21/09/2020 - 03/07/2024
23
Mountford, Philip Francis
Director
03/11/2025 - Present
25
Youngman, Rupert John Pendoggett
Director
26/03/2020 - Present
6
Watkins, Amanda Jane
Director
26/03/2020 - Present
5
Cocker, Paul Andrew
Director
07/02/2020 - Present
58

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOM TOPCO LIMITED

BLOOM TOPCO LIMITED is an(a) Active company incorporated on 07/02/2020 with the registered office located at Maritime House, 111 Old Town, Clapham, London SW4 0JW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOM TOPCO LIMITED?

toggle

BLOOM TOPCO LIMITED is currently Active. It was registered on 07/02/2020 .

Where is BLOOM TOPCO LIMITED located?

toggle

BLOOM TOPCO LIMITED is registered at Maritime House, 111 Old Town, Clapham, London SW4 0JW.

What does BLOOM TOPCO LIMITED do?

toggle

BLOOM TOPCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLOOM TOPCO LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-15 with updates.